- Company Overview for 360 SPORTS LIMITED (07186616)
- Filing history for 360 SPORTS LIMITED (07186616)
- People for 360 SPORTS LIMITED (07186616)
- More for 360 SPORTS LIMITED (07186616)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 May 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
08 Apr 2014 | AAMD | Amended accounts made up to 30 June 2012 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
09 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
31 Jul 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 June 2012 | |
31 Jul 2012 | CERTNM |
Company name changed 360 sports coaching LTD\certificate issued on 31/07/12
|
|
30 Jul 2012 | CH01 | Director's details changed for Mr Faizal Khan on 30 July 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
10 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Sep 2011 | AD01 | Registered office address changed from C/O Dyer & Co Services Limited Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 26 September 2011 | |
10 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
08 Sep 2011 | AD01 | Registered office address changed from 22 Blenheim Road Bromley Kent BR1 2HA United Kingdom on 8 September 2011 | |
08 Sep 2011 | CH01 | Director's details changed for Mr Faizal Khan on 8 April 2011 | |
08 Sep 2011 | TM02 | Termination of appointment of Krishna Dwarka as a secretary | |
08 Sep 2011 | TM01 | Termination of appointment of Luke Davy as a director | |
08 Aug 2011 | AD01 | Registered office address changed from 83 Canobie Road Forest Hill London SE233AQ England on 8 August 2011 | |
08 Aug 2011 | AP03 | Appointment of Mr Faizal Khan as a secretary | |
08 Aug 2011 | CH01 | Director's details changed for Mr Faizal Khan on 16 June 2011 | |
08 Aug 2011 | TM01 | Termination of appointment of Luke Davy as a director | |
08 Aug 2011 | TM01 | Termination of appointment of Krishna Dwarka as a director | |
08 Aug 2011 | TM02 | Termination of appointment of Krishna Dwarka as a secretary |